- Company Overview for ENSCO 807 LIMITED (07361630)
- Filing history for ENSCO 807 LIMITED (07361630)
- People for ENSCO 807 LIMITED (07361630)
- Charges for ENSCO 807 LIMITED (07361630)
- More for ENSCO 807 LIMITED (07361630)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
21 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
15 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
09 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
02 Sep 2019 | PSC05 | Change of details for Gallagher Developments Holdco Limited as a person with significant control on 13 March 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 16 October 2018
|
|
03 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
21 Mar 2018 | CH01 | Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017 | |
21 Mar 2018 | CH01 | Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017 | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
13 Sep 2017 | TM02 | Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from 15 Hockley Court Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
11 Jun 2015 | AA | Full accounts made up to 30 September 2014 |